Search icon

ISLAND BAY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND BAY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2017 (8 years ago)
Entity Number: 5196112
ZIP code: 92115
County: Jefferson
Place of Formation: New York
Address: 4665 Yerba Santa Drive, San Diego, CA, United States, 92115
Principal Address: 110 STATE ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND BAY HOLDINGS, INC. DOS Process Agent 4665 Yerba Santa Drive, San Diego, CA, United States, 92115

Chief Executive Officer

Name Role Address
ADAM BEAMAN Chief Executive Officer 110 STATE ST, CLAYTON, NY, United States, 13624

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001716680
Phone:
941-267-3839

Latest Filings

Form type:
D
File number:
021-295981
Filing date:
2017-10-04
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214808 Alcohol sale 2022-09-30 2022-09-30 2024-09-30 110 STATE ST, CLAYTON, New York, 13624 Restaurant

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2019-10-30 2023-09-25 Address 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2017-09-01 2023-09-25 Address 110 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002755 2023-09-25 BIENNIAL STATEMENT 2023-09-01
220126003475 2022-01-26 BIENNIAL STATEMENT 2022-01-26
191030060232 2019-10-30 BIENNIAL STATEMENT 2019-09-01
170901010246 2017-09-01 CERTIFICATE OF INCORPORATION 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48067.25
Total Face Value Of Loan:
48067.25
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34335.00
Total Face Value Of Loan:
34335.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34335
Current Approval Amount:
34335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34741.38
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48067.25
Current Approval Amount:
48067.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48622.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State